GLADMAN COMMERCIAL PROPERTIES (SHERBURN PHASE IV) LIMITED

06305553
GLADMAN HOUSE, ALEXANDRIA WAY CONGLETON CHESHIRE CW12 1LB CW12 1LB

Documents

Documents
Date Category Description Pages
18 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2013 annual-return Annual Return 7 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
01 Aug 2012 annual-return Annual Return 7 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
02 Aug 2011 annual-return Annual Return 7 Buy now
17 Mar 2011 incorporation Memorandum Articles 7 Buy now
17 Mar 2011 resolution Resolution 3 Buy now
17 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Feb 2011 mortgage Particulars of a mortgage or charge 14 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
03 Aug 2010 annual-return Annual Return 7 Buy now
11 Jan 2010 accounts Annual Accounts 6 Buy now
04 Aug 2009 officers Director's Change of Particulars / glyn edwards / 10/07/2009 / 1 Buy now
04 Aug 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
03 Aug 2009 officers Director's Change of Particulars / glyn edwards / 10/07/2009 / HouseName/Number was: , now: inglewood; Street was: clearview, now: holmes chapel road; Area was: giantswood lane, hulme walfield, now: somerford; Post Code was: CW12 2HH, now: CW12 4SP; Country was: , now: england 1 Buy now
19 Jan 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
05 Aug 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 10 Buy now
16 Oct 2007 capital Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Oct 2007 accounts Accounting reference date shortened from 31/07/08 to 30/04/08 1 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers New secretary appointed;new director appointed 3 Buy now
16 Aug 2007 officers New director appointed 3 Buy now
16 Aug 2007 officers New director appointed 3 Buy now
16 Aug 2007 officers New director appointed 3 Buy now
09 Jul 2007 incorporation Incorporation Company 17 Buy now